Search icon

AZURE COLLEGE, INC - Florida Company Profile

Company Details

Entity Name: AZURE COLLEGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZURE COLLEGE, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P04000123518
FEI/EIN Number 331103844

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3201 W Commercial Blvd, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3201 W Commercial Blvd, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AZURE COLLEGE 401(K) P/S PLAN 2021 331103844 2022-10-17 AZURE COLLEGE 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 3057510001
Plan sponsor’s address 3201 W COMMERCIAL BLVD STE 127, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 331103844
Plan administrator’s name AZURE COLLEGE
Plan administrator’s address 3201 W COMMERCIAL BLVD STE 127, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 3057510001

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JHONSON NAPOLEON
Valid signature Filed with authorized/valid electronic signature
AZURE COLLEGE 401(K) P/S PLAN 2020 331103844 2022-06-01 AZURE COLLEGE 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 3057510001
Plan sponsor’s address 3201 W COMMERCIAL BLVD STE 127, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 331103844
Plan administrator’s name AZURE COLLEGE
Plan administrator’s address 3201 W COMMERCIAL BLVD STE 127, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 3057510001

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing JHONSON NAPOLEON
Valid signature Filed with authorized/valid electronic signature
AZURE COLLEGE 401(K) P/S PLAN 2019 331103844 2020-06-08 AZURE COLLEGE 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 3057510001
Plan sponsor’s address 3201 W COMMERCIAL BLVD STE 127, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 331103844
Plan administrator’s name AZURE COLLEGE
Plan administrator’s address 3201 W COMMERCIAL BLVD STE 127, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 3057510001

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing JHONSON NAPOLEON
Valid signature Filed with authorized/valid electronic signature
AZURE COLLEGE 401(K) P/S PLAN 2018 331103844 2019-06-07 AZURE COLLEGE 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 3057510001
Plan sponsor’s address 550 W CYPRESS CREEK RD STE 200, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 331103844
Plan administrator’s name AZURE COLLEGE
Plan administrator’s address 550 W CYPRESS CREEK RD STE 200, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 3057510001

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing JHONSON NAPOLEON
Valid signature Filed with authorized/valid electronic signature
AZURE COLLEGE 401(K) P/S PLAN 2017 331103844 2018-09-18 AZURE COLLEGE 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 3057510001
Plan sponsor’s address 550 W CYPRESS CREEK RD STE 200, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 331103844
Plan administrator’s name AZURE COLLEGE
Plan administrator’s address 550 W CYPRESS CREEK RD STE 200, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 3057510001

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing JHONSON NAPOLEON
Valid signature Filed with authorized/valid electronic signature
AZURE COLLEGE 401(K) P/S PLAN 2016 331103844 2018-03-14 AZURE COLLEGE 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057510001
Plan sponsor’s address 550 W CYPRESS CREEK RD STE 200, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 331103844
Plan administrator’s name AZURE COLLEGE
Plan administrator’s address 550 W CYPRESS CREEK RD STE 200, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 3057510001

Signature of

Role Plan administrator
Date 2018-03-14
Name of individual signing JHONSON NAPOLEON
Valid signature Filed with authorized/valid electronic signature
AZURE COLLEGE 401(K) P/S PLAN 2015 331103844 2016-12-20 AZURE COLLEGE 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057510001
Plan sponsor’s address 1525 NW 167TH ST STE 165, MIAMI, FL, 33169

Plan administrator’s name and address

Administrator’s EIN 331103844
Plan administrator’s name AZURE COLLEGE
Plan administrator’s address 1525 NW 167TH ST STE 165, MIAMI, FL, 33169
Administrator’s telephone number 3057510001

Signature of

Role Plan administrator
Date 2016-12-20
Name of individual signing JHONSON NAPOLEON
Valid signature Filed with authorized/valid electronic signature
AZURE COLLEGE 401(K) P/S PLAN 2014 331103844 2015-10-09 AZURE COLLEGE 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057510001
Plan sponsor’s address 1525 NW 167TH ST STE 165, MIAMI, FL, 33169

Plan administrator’s name and address

Administrator’s EIN 331103844
Plan administrator’s name AZURE COLLEGE
Plan administrator’s address 1525 NW 167TH ST STE 165, MIAMI, FL, 33169
Administrator’s telephone number 3057510001

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing DONALD LOVINSKY
Valid signature Filed with authorized/valid electronic signature
AZURE COLLEGE 401(K) P/S PLAN 2013 331103844 2014-06-10 AZURE COLLEGE 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057510001
Plan sponsor’s address 1525 NW 167TH ST STE 165, MIAMI, FL, 33169

Plan administrator’s name and address

Administrator’s EIN 331103844
Plan administrator’s name AZURE COLLEGE
Plan administrator’s address 1525 NW 167TH ST STE 165, MIAMI, FL, 33169
Administrator’s telephone number 3057510001

Signature of

Role Plan administrator
Date 2014-06-10
Name of individual signing BETSY NAPOLEON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JHONSON NAPOLEON Agent 550 WEST CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
NAPOLEON JHONSON President 3201 W Commercial Blvd, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-03-22 3201 W Commercial Blvd, 127, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 3201 W Commercial Blvd, 127, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 550 WEST CYPRESS CREEK RD, 200, FORT LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 2010-11-12 AZURE COLLEGE, INC -
AMENDMENT 2009-07-24 - -
REGISTERED AGENT NAME CHANGED 2009-03-22 JHONSON, NAPOLEON -
AMENDMENT 2008-12-11 - -
AMENDMENT AND NAME CHANGE 2007-10-31 FLORIDA EDUCATIONAL INSTITUTE INC. -
NAME CHANGE AMENDMENT 2005-06-07 HOSANNA EDUCATIONAL HEALTH CENTER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000065969 LAPSED 2016-008146-CA 01 DADE COUNTY CIRCUIT COURT 2019-01-08 2024-01-28 $80,896.01 LEAF CAPITAL FUNDING, LLC, 2005 MARKET STREET, 14TH FLOOR, PHILADELPHIA, PA 19103
J17000258113 TERMINATED 2017SC C00375 CO. CT. SMALL CLAIMS 2017-03-28 2022-05-08 $8720.54 THE LAMAR COMPANY, LLC, PO BOX 66338, BATON ROUGE, LA 70896
J16000624456 INACTIVE WITH A SECOND NOTICE FILED 2016-014984-CA-01 MIAMI-DADE COUNTY CIRCUIT CT 2016-05-16 2021-09-20 $40,023.93 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087
J16000049480 TERMINATED 1000000702540 DADE 2016-01-06 2026-01-21 $ 11,102.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5154947305 2020-04-30 0455 PPP 3201 W COMMERCIAL BLVD STE 127, FT LAUDERDALE, FL, 33309-3452
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105068
Loan Approval Amount (current) 105068
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33309-3452
Project Congressional District FL-20
Number of Employees 11
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95188.91
Forgiveness Paid Date 2021-09-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State